P. J. CARROLL RESIDENTIAL LIMITED
STOCKPORT A P R WINDOWS & CONSERVATORIES LTD

Hellopages » Greater Manchester » Stockport » SK6 1QG

Company number 04832552
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address 9 HYDE ROAD, WOODLEY, STOCKPORT, CHESHIRE, SK6 1QG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 2 . The most likely internet sites of P. J. CARROLL RESIDENTIAL LIMITED are www.pjcarrollresidential.co.uk, and www.p-j-carroll-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. P J Carroll Residential Limited is a Private Limited Company. The company registration number is 04832552. P J Carroll Residential Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of P J Carroll Residential Limited is 9 Hyde Road Woodley Stockport Cheshire Sk6 1qg. The company`s financial liabilities are £9.29k. It is £-0.8k against last year. The cash in hand is £0.72k. It is £-0.45k against last year. And the total assets are £37.71k, which is £-1.39k against last year. CARROLL, Deborah Anne is a Secretary of the company. CARROLL, Paul James is a Director of the company. Secretary CARROLL, Helen has been resigned. Secretary CARTER, Roger has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARROLL, David John has been resigned. Director CARTER, Robert James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


p. j. carroll residential Key Finiance

LIABILITIES £9.29k
-8%
CASH £0.72k
-39%
TOTAL ASSETS £37.71k
-4%
All Financial Figures

Current Directors

Secretary
CARROLL, Deborah Anne
Appointed Date: 01 April 2006

Director
CARROLL, Paul James
Appointed Date: 01 April 2006
70 years old

Resigned Directors

Secretary
CARROLL, Helen
Resigned: 31 March 2006
Appointed Date: 12 April 2005

Secretary
CARTER, Roger
Resigned: 13 April 2005
Appointed Date: 02 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 July 2003
Appointed Date: 15 July 2003

Director
CARROLL, David John
Resigned: 31 March 2006
Appointed Date: 12 April 2005
65 years old

Director
CARTER, Robert James
Resigned: 13 April 2005
Appointed Date: 02 January 2004
45 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mr Paul James Carroll Bsc Mba
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Anne Carroll
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P. J. CARROLL RESIDENTIAL LIMITED Events

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
15 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2

...
... and 35 more events
28 Jan 2004
New director appointed
28 Jan 2004
New secretary appointed
21 Jul 2003
Secretary resigned
21 Jul 2003
Director resigned
15 Jul 2003
Incorporation